Advanced company searchLink opens in new window

ABBEYSTONE MANAGEMENT LIMITED

Company number 05660667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2020 CH03 Secretary's details changed for Mr Nicholas James Mccoll on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from , 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD to 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 5 October 2020
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 21/12/2018
23 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 21/12/2017
24 Jun 2019 AP03 Appointment of Mr Nicholas James Mccoll as a secretary on 24 June 2019
24 Jun 2019 TM02 Termination of appointment of Peter James Butler as a secretary on 24 June 2019
24 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/08/2019.
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/08/2019.
07 Jul 2017 AP01 Appointment of Mrs Jacqueline Freeman as a director on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Richard Thomas George Monk as a director on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Peter James Butler as a director on 7 July 2017
11 Apr 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
11 May 2015 AD01 Registered office address changed from , the Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY to 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015
23 Mar 2015 AP01 Appointment of Mr Richard Thomas George Monk as a director on 23 March 2015
03 Mar 2015 AP01 Appointment of Mr James Leon Butler as a director on 2 March 2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
30 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 TM01 Termination of appointment of Richard Monk as a director